London
NW3 2BD
Secretary Name | Ms Guita Rezakhanlou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL |
Director Name | Ms Guita Rezakhanlou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL |
Director Name | Mr Samuel Teshuva |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 102 Haverstock Hill London NW3 2BD |
Director Name | Mrs Sharon Francesca Goldblatt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 102 Haavestock Hill London Greater London NW3 2BD |
Director Name | Mark Barclay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 November 2008) |
Role | Marketing Consultant |
Correspondence Address | Flat 2 102 Haverstock Hill London NW3 2BD |
Director Name | Emma Lancaster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2002) |
Role | Accountant |
Correspondence Address | Flat 4 102 Haverstock Hill Belsize Park London NW3 2BD |
Secretary Name | Emma Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2002) |
Role | Accountant |
Correspondence Address | Flat 4 102 Haverstock Hill Belsize Park London NW3 2BD |
Director Name | Richard William Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 March 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 102 Havestock Hill London NW3 2BD |
Director Name | Nicholas Theodorou |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 June 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 102 Haverstock Hill London NW3 2BD |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Woodbridge House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Telephone | 020 74852754 |
---|---|
Telephone region | London |
Registered Address | 10 Stadium Court Stadium Road Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,893 |
Cash | £843 |
Current Liabilities | £4,736 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
11 August 2021 | Appointment of Mrs Sharon Francesca Goldblatt as a director on 25 June 2021 (2 pages) |
7 August 2021 | Termination of appointment of Nicholas Theodorou as a director on 25 June 2021 (1 page) |
4 June 2021 | Registered office address changed from Flat 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL England to 10 Stadium Court Stadium Road Wirral CH62 3RP on 4 June 2021 (1 page) |
26 May 2021 | Director's details changed for Ms Guita Rezakhanlou on 26 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Samuel Teshuva on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Samuel Teshuva on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Ms Guita Rezakhanlou on 23 May 2021 (2 pages) |
25 May 2021 | Secretary's details changed for Ms Guita Rezakhanlou on 20 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 14 Hamilton Way London N3 1AN England to Flat 3 Bracknell Lodge 5 Frognal Lane London NW3 7DL on 16 March 2021 (1 page) |
23 November 2020 | Current accounting period extended from 31 December 2020 to 5 April 2021 (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
10 May 2017 | Registered office address changed from 102 Haverstock Hill Hampstead London NW3 2BD to 14 Hamilton Way London N3 1AN on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 102 Haverstock Hill Hampstead London NW3 2BD to 14 Hamilton Way London N3 1AN on 10 May 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
27 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Appointment of Mr Samuel Teshuva as a director on 10 March 2015 (2 pages) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Appointment of Mr Samuel Teshuva as a director on 10 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard William Brooks as a director on 9 March 2015 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
14 April 2015 | Termination of appointment of a director (2 pages) |
14 April 2015 | Termination of appointment of a director (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
5 June 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Guita Rezakhanlou on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Adrian Michael Borra on 1 October 2009 (2 pages) |
18 June 2009 | Director appointed nicholas theodorou (2 pages) |
18 June 2009 | Director appointed nicholas theodorou (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Annual return made up to 30/04/09 (3 pages) |
15 June 2009 | Annual return made up to 30/04/09 (3 pages) |
25 November 2008 | Appointment terminated director mark barclay (1 page) |
25 November 2008 | Appointment terminated director mark barclay (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Annual return made up to 30/04/08 (3 pages) |
19 May 2008 | Annual return made up to 30/04/08 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Annual return made up to 30/04/07 (2 pages) |
8 June 2007 | Annual return made up to 30/04/07 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | Annual return made up to 30/04/06
|
27 April 2006 | Annual return made up to 30/04/06
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Annual return made up to 30/04/05 (5 pages) |
3 June 2005 | Annual return made up to 30/04/05 (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Annual return made up to 30/04/04
|
14 July 2004 | Annual return made up to 30/04/04
|
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 9 harley street london W1G 9QF (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 9 harley street london W1G 9QF (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Annual return made up to 30/04/03
|
5 August 2003 | Annual return made up to 30/04/03
|
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 30/04/01 (4 pages) |
6 August 2002 | Annual return made up to 30/04/02 (4 pages) |
6 August 2002 | Annual return made up to 30/04/02 (4 pages) |
6 August 2002 | Annual return made up to 30/04/01 (4 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 July 2000 | Annual return made up to 30/04/99 (4 pages) |
4 July 2000 | Annual return made up to 30/04/00 (4 pages) |
4 July 2000 | Annual return made up to 30/04/99 (4 pages) |
4 July 2000 | Annual return made up to 30/04/00 (4 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 102 haverstock hill london NW3 2BD (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 102 haverstock hill london NW3 2BD (1 page) |
19 May 1998 | Annual return made up to 30/04/98 (4 pages) |
19 May 1998 | Annual return made up to 30/04/98 (4 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 July 1997 | Annual return made up to 30/04/97
|
8 July 1997 | Annual return made up to 30/04/97
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 30 aylesbury street london EC1R 0ER (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 30 aylesbury street london EC1R 0ER (1 page) |
7 March 1997 | Secretary resigned (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 May 1996 | Annual return made up to 30/04/96 (4 pages) |
20 May 1996 | Annual return made up to 30/04/96 (4 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
24 May 1995 | Incorporation (34 pages) |
24 May 1995 | Incorporation (34 pages) |